Company NameJerwin Ltd
Company StatusDissolved
Company Number07330317
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sally Ann Parker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Aldrich Drive
Willen
Milton Keynes
Buckinghamshire
MK15 9LH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Sally Ann Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£151,847
Cash£167,651
Current Liabilities£16,866

Accounts

Latest Accounts17 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 April

Filing History

5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
5 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
11 August 2014Registered office address changed from Suites 5 and 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from Suites 5 and 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2014 (2 pages)
8 August 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
8 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2014Declaration of solvency (3 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2014Declaration of solvency (3 pages)
8 August 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
8 August 2014Appointment of a voluntary liquidator (1 page)
10 July 2014Total exemption small company accounts made up to 17 April 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 17 April 2014 (7 pages)
10 July 2014Previous accounting period shortened from 30 September 2014 to 17 April 2014 (1 page)
10 July 2014Previous accounting period shortened from 30 September 2014 to 17 April 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
1 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
8 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(4 pages)
8 September 2010Appointment of Sally Ann Parker as a director (3 pages)
8 September 2010Appointment of Sally Ann Parker as a director (3 pages)
8 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(4 pages)
18 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 August 2010 (1 page)
18 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 July 2010Incorporation (20 pages)
29 July 2010Incorporation (20 pages)